Search icon

PABLO CRUZ LLC

Company Details

Entity Name: PABLO CRUZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2024 (6 months ago)
Document Number: L24000354829
Address: 11050 SW 70TH TER, MIAMI, FL, 33173
Mail Address: 11050 SW 70TH TER, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ GONZALVEZ PABLO Agent 11050 SW 70TH TER, MIAMI, FL, 33173

Manager

Name Role Address
CRUZ GONZALVEZ PABLO Manager 11050 SW 70TH TER, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-27 No data No data

Court Cases

Title Case Number Docket Date Status
ELR RESTORATION INC. A/A/O PABLO CRUZ VS UNITED PROPERTY AND CASUALTY INSURANCE COMPANY 5D2022-1094 2022-05-09 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2020-SC-002203-SP

Parties

Name PABLO CRUZ LLC
Role Appellant
Status Active
Name ELR RESTORATION, INC
Role Appellant
Status Active
Representations Jordan H. Benbow
Name United Property and Casualty Insurance Company
Role Appellee
Status Active
Representations Patrick M. Chidnese, Cristina P. Cambo, Frieda C. Lindroth
Name Hon. Gabrielle Sanders-Morency
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ELR Restoration Inc.
Docket Date 2022-05-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/6/22
On Behalf Of ELR Restoration Inc.
Docket Date 2022-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELR Restoration Inc.
Docket Date 2022-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 12/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-10-24
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ MEOT OR AB W/I 5 DAYS
Docket Date 2022-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2022-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/24 ORDER
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/24
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2022-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/7
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2022-07-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; IB ACCEPTED
Docket Date 2022-07-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ELR Restoration Inc.
Docket Date 2022-07-23
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC
On Behalf Of ELR Restoration Inc.
Docket Date 2022-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELR Restoration Inc.
Docket Date 2022-07-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 730 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-07-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2022-06-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA
On Behalf Of ELR Restoration Inc.
Docket Date 2022-06-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AMENDED NOA BY 6/10; 5/13 OTSC IS DISCHARGED
Docket Date 2022-05-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER
On Behalf Of ELR Restoration Inc.
Docket Date 2022-05-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...
ELR Restoration Inc., Pablo Cruz, Appellant(s) v. United Property and Casualty Insurance Company, FLORIDA DEPARTMENT OF FINANCIAL SERVICES, Appellee(s). 6D2023-1293 2022-05-09 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2020-SC-002203-SP

Parties

Name ELR RESTORATION, INC
Role Appellant
Status Active
Representations JORDAN H. BENBOW, ESQ.
Name PABLO CRUZ LLC
Role Appellant
Status Active
Name United Property and Casualty Insurance Company
Role Appellee
Status Active
Representations CRISTINA P. CAMBO, ESQ., PATRICK M. CHIDNESE, ESQ., FRIEDA C. LINDROTH, ESQ.
Name FLORIDA DEPARTMENT OF FINANCIAL SERVICES
Role Appellee
Status Active
Representations Timothy Glenn Schoenwalder
Name Hon. Gabrielle Sanders-Morency
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-11
Type Order
Subtype Order to File Response
Description Florida Department of Financial Services or Florida Insurance Guaranty Association (FIGA), as appropriate, shall respond within ten days from the date of this order to indicate whether either party should be substituted for appellee and to indicate the status of this appeal in regard to the automatic stays in place as a result of the receivership of appellee.
View View File
Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-15
Type Order
Subtype Dismiss DY
Description Upon consideration that Appellant has filed no response to this Court's order issued July 30, 2024, and pursuant to that order, this case is hereby dismissed. All pending motions are denied as moot.
View View File
Docket Date 2024-07-30
Type Order
Subtype Order to File Response
Description The Court has reviewed the Florida Department of Financial Services' ("DFS") response to Court Order dated July 22, 2024, in which it asserts that appellant, ELR Restoration, Inc., a/a/o Pablo Cruz ("Appellant"), can neither proceed with its appeal against appellee, United Property & Casualty Insurance Company ("Appellee"), nor substitute Florida Insurance Guaranty Association ("FIGA") in Appellee's stead. Ultimately, DFS asserts that Appellant cannot proceed with its appeal. Within 10 days of this Order, Appellant shall file a detailed response to DFS's submission, outlining its legal basis to continue this appeal against Appellee or a substitute party like FIGA. Appellant's failure to respond to this Court's order may result in dismissal of this action without further notice.
View View File
Docket Date 2024-07-23
Type Response
Subtype Response
Description NON-PARTY FLORIDA DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF REHABILITATION AND LIQUIDATION'S RESPONSE TO COURT ORDER
On Behalf Of FLORIDA DEPARTMENT OF FINANCIAL SERVICES
Docket Date 2024-07-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2024-06-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2024-04-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2024-04-12
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, the parties shall file a supplemental status report to indicate the status of the appeal in regard to the automatic stay and whether substitution of a receiver for the current appellee should be undertaken.
Docket Date 2023-10-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2023-09-22
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, the parties shall file a status report to indicate the status of the appeal in regard to the automatic stay and whether substitution of a receiver for the current appellee should be undertaken.
Docket Date 2023-05-04
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The appellee has filed a notice of automatic stay. This court is prevented from any action in this appeal due to the automatic stay provision of section 631.041(1), Florida Statutes (2022), unless relief from the stay is granted. The appellee, or its substituted receiver, shall file a status report within 120 days from the date of this order.
Docket Date 2023-03-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing Consent Order of Liquidation,Notice of Automatic and Permanent Stay as to United Property andCasualty Insurance Company andMandatory Six Month Minimum Stay as to the Florida InsuranceGuaranty Association
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ELR Restoration Inc.
Docket Date 2022-12-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ANSWER BRF BY 12/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ANSWER BRF BY 11/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-10-24
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ MEOT OR AB W/I 5 DAYS
Docket Date 2022-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2022-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRICKEN PER 10/24 ORDER
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/24
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2022-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/7
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2022-07-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ELR Restoration Inc.
Docket Date 2022-07-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ RESPONSE ACKNOWLEDGED; IB ACCEPTED
Docket Date 2022-07-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELR Restoration Inc.
Docket Date 2022-07-23
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC
On Behalf Of ELR Restoration Inc.
Docket Date 2022-07-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 730 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-07-11
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ AA W/IN 10 DYS
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property and Casualty Insurance Company
Docket Date 2022-06-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA
On Behalf Of ELR Restoration Inc.
Docket Date 2022-06-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ AMENDED NOA BY 6/10; 5/13 OTSC IS DISCHARGED
Docket Date 2022-05-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER
On Behalf Of ELR Restoration Inc.
Docket Date 2022-05-13
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...
Docket Date 2022-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ELR Restoration Inc.
Docket Date 2022-05-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-09
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/6/22
On Behalf Of ELR Restoration Inc.
Docket Date 2022-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
PABLO CRUZ VS STATE OF FLORIDA 4D2019-3878 2019-12-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16004748CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
15015560CF10A

Parties

Name PABLO CRUZ LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Karen E. Ehrlich, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara R. Duffy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ***STRICKEN 11/17/20***
On Behalf Of Pablo Cruz
Docket Date 2020-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-01
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and the appellant having filed a response and/or having failed to respond, on consideration upon full examination of the proceedings, we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2020-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-13
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant's July 6, 2020 "motion to clarification" is denied.
Docket Date 2020-07-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Pablo Cruz
Docket Date 2020-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Pablo Cruz
Docket Date 2020-06-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's June 4, 2020 motion for status on new attorney to be appointed for direct appeal is denied as moot. See this court's May 26, 2020 order.
Docket Date 2020-05-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's April 29, 2020 "motion to change counsel or Nelson hearing" is denied.
Docket Date 2020-04-29
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Pablo Cruz
Docket Date 2020-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***AMENDED***
On Behalf Of Pablo Cruz
Docket Date 2020-04-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's April 22, 2020 “motion to change counsel or Nelson hearing” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2020-04-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Pablo Cruz
Docket Date 2020-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***STRICKEN***
On Behalf Of Pablo Cruz
Docket Date 2020-04-15
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Pablo Cruz
Docket Date 2020-04-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Pablo Cruz
Docket Date 2020-04-15
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and thirty (30) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2020-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Pablo Cruz
Docket Date 2020-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/22/2020
Docket Date 2020-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pablo Cruz
Docket Date 2020-02-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of Pablo Cruz
Docket Date 2020-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 504 PAGES (1-468)
On Behalf Of Clerk - Broward
Docket Date 2020-01-29
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Pablo Cruz
Docket Date 2020-01-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Pablo Cruz
Docket Date 2020-01-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ PD APPOINTED
On Behalf Of Clerk - Broward
Docket Date 2020-01-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ***STRICKEN 1/28/2020***
On Behalf Of Pablo Cruz
Docket Date 2020-01-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 21, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2020-01-21
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ ***STRICKEN 1/22/2020***
On Behalf Of Pablo Cruz
Docket Date 2019-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pablo Cruz
Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-11-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 16, 2020 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2020-11-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel ~ ORDERED that the appellant's January 29, 2020 motion for appointment of counsel is denied as moot.
Docket Date 2020-01-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 27, 2020 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2019-12-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
Florida Limited Liability 2024-08-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State